Chelsea
London
SW10 0BD
Director Name | Mr Max Randolph Dyer |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2002(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oyster Wharf 18 Lombard Road London SW11 3RJ |
Secretary Name | Melanie Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 96a Philbeach Gardens London SW5 9ET |
Secretary Name | Wyndam George Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Suite 329 56 Gloucester Road London SW7 4UB |
Director Name | Mrs Dianne Muriel Levinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Ms Clare Alexandra Pandora Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Dianne Muriel Levinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Clare Alexandra Pandora Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22, 405 Kings Road London SW10 0BB |
Director Name | Ms Dianne Muriel Levinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Richard Freeman & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 13 Radnor Walk London SW3 4BP |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Dianne Muriel Levinson 50.00% Ordinary |
---|---|
25k at £1 | Newington LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Full accounts made up to 31 March 2023 (19 pages) |
17 February 2023 | Second filing of Confirmation Statement dated 27 January 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 11 January 2023 with no updates
|
23 September 2022 | Full accounts made up to 31 March 2022 (19 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
18 October 2021 | Director's details changed for Mr David Malcolm Kaye on 18 October 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 March 2021 (20 pages) |
7 April 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 (1 page) |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
11 January 2021 | Cessation of Dianne Muriel Levinson as a person with significant control on 9 December 2020 (1 page) |
11 January 2021 | Cessation of Newington Ltd as a person with significant control on 9 December 2020 (1 page) |
11 January 2021 | Notification of a person with significant control statement (2 pages) |
27 May 2020 | Full accounts made up to 31 March 2020 (18 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 March 2019 (18 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Mr David Malcolm Kaye as a director on 11 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Dianne Muriel Levinson as a director on 10 December 2018 (1 page) |
12 November 2018 | Director's details changed for Mr Mark Randolph Dyer on 1 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Max Dyer as a director on 5 November 2018 (2 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
17 May 2017 | Termination of appointment of Clare Alexandra Pandora Dyer as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Clare Alexandra Pandora Dyer as a director on 17 May 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
3 February 2017 | Director's details changed for Ms Dianne Muriel Levinson on 1 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Ms Dianne Muriel Levinson on 1 February 2017 (2 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 October 2016 | Appointment of Mrs Dianne Muriel Levinson as a director on 20 April 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Dianne Muriel Levinson as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dianne Muriel Levinson as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dianne Muriel Levinson as a director on 20 April 2016 (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 February 2016 | Termination of appointment of Clare Alexandra Pandora Dyer as a director on 11 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Clare Alexandra Pandora Dyer as a director on 11 January 2016 (1 page) |
11 February 2016 | Appointment of Mrs Dianne Muriel Levinson as a director on 3 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Dianne Muriel Levinson as a director on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Dianne Muriel Levinson as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Dianne Muriel Levinson as a director on 3 February 2016 (1 page) |
18 January 2016 | Director's details changed for Mrs Clare Alexandra Pandora Dyer on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mrs Clare Alexandra Pandora Dyer on 18 January 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 11 January 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for E L Services Limited on 1 January 2015 (1 page) |
11 March 2015 | Secretary's details changed for E L Services Limited on 1 January 2015 (1 page) |
11 March 2015 | Secretary's details changed for E L Services Limited on 1 January 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 November 2013 | Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Termination of appointment of Hormoz Verahramian as a director (1 page) |
15 November 2012 | Termination of appointment of Hormoz Verahramian as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
22 March 2012 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Registered office address changed from 25 Harley Street London W1N 2BR on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 25 Harley Street London W1N 2BR on 17 March 2011 (1 page) |
28 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
16 June 2006 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
16 June 2006 | Re-registration of Memorandum and Articles (6 pages) |
16 June 2006 | Auditor's report (1 page) |
16 June 2006 | Declaration on reregistration from private to PLC (1 page) |
16 June 2006 | Balance Sheet (2 pages) |
16 June 2006 | Auditor's statement (1 page) |
16 June 2006 | Re-registration of Memorandum and Articles (6 pages) |
16 June 2006 | Declaration on reregistration from private to PLC (1 page) |
16 June 2006 | Auditor's statement (1 page) |
16 June 2006 | Application for reregistration from private to PLC (1 page) |
16 June 2006 | Application for reregistration from private to PLC (1 page) |
16 June 2006 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
16 June 2006 | Balance Sheet (2 pages) |
16 June 2006 | Auditor's report (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Ad 15/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | £ nc 1000/50000 15/05/06 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
14 June 2006 | £ nc 1000/50000 15/05/06 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Ad 15/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 10/03/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
15 March 2002 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 April 2000 | Return made up to 10/03/00; full list of members
|
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Return made up to 10/03/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: control house 10 shepherds bush road london W6 7PJ (1 page) |
3 April 2000 | Location of register of members (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: control house 10 shepherds bush road london W6 7PJ (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 13 radnor walk london SW3 4BP (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 13 radnor walk london SW3 4BP (1 page) |
10 March 1999 | Incorporation (21 pages) |
10 March 1999 | Incorporation (21 pages) |